Search icon

CRUEL INTENTIONS DIESEL, LLC

Company Details

Name: CRUEL INTENTIONS DIESEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jan 2018 (7 years ago)
Organization Date: 25 Jan 2018 (7 years ago)
Last Annual Report: 23 Sep 2022 (3 years ago)
Managed By: Members
Organization Number: 1008921
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 5000 STATE ROUTE 56 WEST , MORGANFIELD, KY 42437
Place of Formation: KENTUCKY

Registered Agent

Name Role
RYAN M. ACKER Registered Agent

Member

Name Role
Ryan Michael Acker Member

Organizer

Name Role
RYAN M. ACKER Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-23
Annual Report 2021-09-07
Annual Report 2020-09-30
Annual Report 2019-10-02
Articles of Organization (LLC) 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7123837009 2020-04-07 0457 PPP 5000 STATE ROUTE 56, MORGANFIELD, KY, 42437-6011
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10067
Loan Approval Amount (current) 10067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 248970
Servicing Lender Name United Community Bank of West Kentucky, Inc.
Servicing Lender Address 500 N Morgan St, MORGANFIELD, KY, 42437-1242
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORGANFIELD, UNION, KY, 42437-6011
Project Congressional District KY-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 248970
Originating Lender Name United Community Bank of West Kentucky, Inc.
Originating Lender Address MORGANFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10157.88
Forgiveness Paid Date 2021-03-08

Sources: Kentucky Secretary of State